Company Information

CIN
Status
Date of Incorporation
23 September 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
17,026,000
Authorised Capital
100,000,000

Directors

Ramesh Kumar Agarwal
Ramesh Kumar Agarwal
Director/Designated Partner
about 2 years ago
Agarwal Vikas
Agarwal Vikas
Director/Designated Partner
over 2 years ago
Ravinder Kumar Agarwal
Ravinder Kumar Agarwal
Director/Designated Partner
over 2 years ago
Ankit Agarwal
Ankit Agarwal
Director/Designated Partner
almost 3 years ago
Vinod Kiumar Kedia
Vinod Kiumar Kedia
Director
almost 17 years ago
Pawan Kumar Agrawall
Pawan Kumar Agrawall
Director
over 18 years ago
Mahabir Prasad Agrawall
Mahabir Prasad Agrawall
Director
about 19 years ago

Past Directors

Manju Modi
Manju Modi
Additional Director
over 17 years ago

Charges

13 Crore
15 February 2017
Icici Bank Limited
13 Crore
20 June 2015
State Bank Of India
10 Crore
29 May 2008
Housing And Urban Development Corporation Limited
90 Crore
15 February 2017
Others
0
10 May 2022
Others
0
20 June 2015
State Bank Of India
0
29 May 2008
Housing And Urban Development Corporation Limited
0
15 February 2017
Others
0
10 May 2022
Others
0
20 June 2015
State Bank Of India
0
29 May 2008
Housing And Urban Development Corporation Limited
0
13 November 2023
State Bank Of India
0
15 February 2017
Others
0
10 May 2022
Others
0
20 June 2015
State Bank Of India
0
29 May 2008
Housing And Urban Development Corporation Limited
0

Documents

Form MGT-7-03042021_signed
Form CHG-4-13022021_signed
Form AOC-4(XBRL)-13022021-signed
List of share holders, debenture holders;-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form DPT-3-02112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201020
Letter of the charge holder stating that the amount has been satisfied-16102020
Form DPT-3-26052020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form SH-9-05112019-signed
Form SH-8-04112019-signed
Statement of assets and liabilities-21102019
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-21102019
Copy of the board resolution-21102019
Optional Attachment-(1)-21102019
Affidavit as per rule 65(3)-21102019
Copy of board resolution-21102019
Auditor's report-21102019
Audited financial statements of last three years-21102019
Details of the promoters of the company-21102019
Declaration by auditor(s)-21102019
Copy of Special Resolution-21102019
Form MGT-14-19102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102019
Form DPT-3-28062019
Form MGT-14-23032019_signed